This company is commonly known as Sewing Machine Trade Association Limited. The company was founded 85 years ago and was given the registration number 00348533. The firm's registered office is in LONDON. You can find them at 70 Walmington Fold, Woodside Park, London, Middx. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SEWING MACHINE TRADE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00348533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1939 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Walmington Fold, Woodside Park, London, Middx, N12 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Walmington Fold, Woodside Park, London, N12 7LL | Secretary | 01 January 2012 | Active |
70 Walmington Fold, London, N12 7LL | Director | - | Active |
249, Wivenhoe Road, Alresford, Colchester, United Kingdom, CO7 8AJ | Director | - | Active |
70, Walmington Fold, Woodside Park, London, N12 7LL | Director | 23 February 2021 | Active |
70, Walmington Fold, Woodside Park, London, N12 7LL | Director | 19 November 2020 | Active |
111a, Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HH | Director | 28 January 2013 | Active |
70, Walmington Fold, Woodside Park, London, N12 7LL | Director | 20 March 2014 | Active |
1, Virginia Place, Cobham, United Kingdom, KT11 1AE | Secretary | 01 October 2002 | Active |
24 Fairlawn Grove, Chiswick, London, W4 5EH | Secretary | - | Active |
2 Ashley Gardens, High Lane, Stockport, SK6 5AB | Director | - | Active |
282 Apperley Road, Bradford, BD10 0PX | Director | 17 July 1997 | Active |
64 Mowbray Road, Edgware, HA8 8JH | Director | - | Active |
9 Watersnook Road, Westhoughton, Bolton, BL5 3HD | Director | - | Active |
Manor Park 5 Galley Lane, Arkley, Barnet, EN5 4AR | Director | - | Active |
6 Dunrobin Avenue, Garforth, Leeds, LS25 2NN | Director | 17 July 1997 | Active |
6 Church Close, Mellor, Blackburn, BB2 7JU | Director | - | Active |
3 Hopping Lane, London, N1 2NU | Director | - | Active |
25 March Place, Clare, Sudbury, CO10 8RH | Director | 15 May 1994 | Active |
68 Cambria Close, Caerleon, Newport, NP6 1LF | Director | - | Active |
38 Oxenden Wood Road, Orpington, BR6 6HP | Director | - | Active |
3 Stewart Mews, Bournemouth, BH8 8NL | Director | 15 June 1998 | Active |
3 Stewart Mews, Bournemouth, BH8 8NL | Director | - | Active |
63 Queenborough Gardens, Gants Hill, Ilford, IG2 6YB | Director | - | Active |
19 Styebank Lane, Rothwell, Leeds, LS26 0HN | Director | - | Active |
10 Hedworth Avenue, Waltham Cross, EN8 8AT | Director | 23 May 1999 | Active |
43a Hall Road, Swillington, Leeds, LS26 8AT | Director | 01 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Appoint person director company with name. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-06-28 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-03 | Officers | Appoint person director company with name date. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.